- Company Overview for ACADEMY OF HAIR & BEAUTY LIMITED (04482199)
- Filing history for ACADEMY OF HAIR & BEAUTY LIMITED (04482199)
- People for ACADEMY OF HAIR & BEAUTY LIMITED (04482199)
- Insolvency for ACADEMY OF HAIR & BEAUTY LIMITED (04482199)
- More for ACADEMY OF HAIR & BEAUTY LIMITED (04482199)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Sep 2021 | AD01 | Registered office address changed from 18 the Strand Cathedral Quarter Derby Derbyshire DE1 1BE United Kingdom to Hart Shaw Building Europa Link Sheffield South Yorkshire S9 1XU on 11 September 2021 | |
11 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
11 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2021 | LIQ02 | Statement of affairs | |
23 Sep 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
26 Aug 2020 | AD01 | Registered office address changed from 1-2 Sadlergate Bridge Cathedral Quarter Derby DE1 3NL to 18 the Strand Cathedral Quarter Derby Derbyshire DE1 1BE on 26 August 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
15 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
21 Jun 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
29 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
07 Aug 2017 | CS01 | Confirmation statement made on 10 July 2017 with updates | |
07 Aug 2017 | PSC04 | Change of details for Mrs Susan Bamford as a person with significant control on 11 July 2016 | |
07 Aug 2017 | PSC07 | Cessation of Ian Bamford as a person with significant control on 11 July 2016 | |
06 Apr 2017 | AA | Micro company accounts made up to 31 January 2017 | |
28 Feb 2017 | CH01 | Director's details changed for Mrs Susan Bamford on 19 February 2017 | |
11 Aug 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
28 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
09 Mar 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 31 January 2016 | |
10 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
20 Jan 2015 | AD01 | Registered office address changed from 51B Sadler Gate Derby Derbyshire DE1 3NQ to 1-2 Sadlergate Bridge Cathedral Quarter Derby DE1 3NL on 20 January 2015 |